BRIEFCLICK SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Micro company accounts made up to 2025-03-31 |
14/07/2514 July 2025 New | Registered office address changed from C/O Psl 1705 High Street Knowle Solihull West Midlands B93 0LN to 1705 High Street Knowle Solihull B93 0LN on 2025-07-14 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
06/03/256 March 2025 | Notification of Keith Norton as a person with significant control on 2025-03-01 |
06/03/256 March 2025 | Withdrawal of a person with significant control statement on 2025-03-06 |
04/03/254 March 2025 | Confirmation statement made on 2025-03-01 with updates |
21/01/2521 January 2025 | Termination of appointment of Nia Wyn Arney as a director on 2025-01-21 |
21/01/2521 January 2025 | Termination of appointment of Richard Neil Arney as a secretary on 2025-01-21 |
21/01/2521 January 2025 | Termination of appointment of Richard Neil Arney as a director on 2025-01-21 |
19/12/2419 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
08/03/248 March 2024 | Confirmation statement made on 2024-03-01 with no updates |
29/12/2329 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
02/03/232 March 2023 | Confirmation statement made on 2023-03-01 with no updates |
02/10/222 October 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/03/222 March 2022 | Confirmation statement made on 2022-03-01 with updates |
31/10/2131 October 2021 | Accounts for a dormant company made up to 2021-03-31 |
30/06/2130 June 2021 | Notification of a person with significant control statement |
17/06/2117 June 2021 | Appointment of Mr Keith Norton as a director on 2021-06-07 |
17/06/2117 June 2021 | Cessation of Nia Wyn Arney as a person with significant control on 2021-04-01 |
17/06/2117 June 2021 | Appointment of Miss Caroline Jane Wilden as a director on 2021-06-07 |
17/06/2117 June 2021 | Register inspection address has been changed from C/O Richard Arney 6 Rushwick Grove Shirley Solihull West Midlands B90 4XL England to 1705 High Street Knowle Solihull B93 0LN |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
20/12/2020 December 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES |
26/12/1926 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES |
07/10/187 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES |
24/12/1724 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
27/12/1627 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
07/03/167 March 2016 | Annual return made up to 1 March 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
04/03/154 March 2015 | Annual return made up to 1 March 2015 with full list of shareholders |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
07/03/147 March 2014 | SAIL ADDRESS CREATED |
07/03/147 March 2014 | REGISTERED OFFICE CHANGED ON 07/03/2014 FROM 6 RUSHWICK GROVE SHIRLEY SOLIHULL WEST MIDLANDS B90 4XL ENGLAND |
07/03/147 March 2014 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
07/03/147 March 2014 | Annual return made up to 1 March 2014 with full list of shareholders |
09/09/139 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
02/03/132 March 2013 | Annual return made up to 1 March 2013 with full list of shareholders |
24/12/1224 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
22/03/1222 March 2012 | Annual return made up to 1 March 2012 with full list of shareholders |
21/03/1221 March 2012 | REGISTERED OFFICE CHANGED ON 21/03/2012 FROM CHATTOCK HOUSE 346 STRATFORD ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 3DN |
13/12/1113 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/07/1120 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / NIA WYN MANISE / 20/07/2011 |
09/03/119 March 2011 | Annual return made up to 1 March 2011 with full list of shareholders |
15/12/1015 December 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10 |
10/12/1010 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/03/101 March 2010 | Annual return made up to 1 March 2010 with full list of shareholders |
21/12/0921 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
10/03/0910 March 2009 | RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS |
29/05/0829 May 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
11/03/0811 March 2008 | RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS |
21/01/0821 January 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
05/12/075 December 2007 | NEW DIRECTOR APPOINTED |
04/12/074 December 2007 | DIRECTOR RESIGNED |
10/04/0710 April 2007 | RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS |
04/12/064 December 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
04/05/064 May 2006 | COMPANY NAME CHANGED BRIEFCLICK WILL SERVICES LIMITED CERTIFICATE ISSUED ON 04/05/06 |
06/03/066 March 2006 | RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS |
05/10/055 October 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
07/04/057 April 2005 | COMPANY NAME CHANGED DAUNTON LIMITED CERTIFICATE ISSUED ON 07/04/05 |
01/04/051 April 2005 | RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS |
25/03/0425 March 2004 | NEW DIRECTOR APPOINTED |
25/03/0425 March 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
25/03/0425 March 2004 | REGISTERED OFFICE CHANGED ON 25/03/04 FROM: 2 HIGH STREET PENYDARREN MERTHYR TYDFIL CF47 9AH |
18/03/0418 March 2004 | SECRETARY RESIGNED |
18/03/0418 March 2004 | DIRECTOR RESIGNED |
08/03/048 March 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company